- Company Overview for H. BINGHAM & SONS LIMITED (03941841)
- Filing history for H. BINGHAM & SONS LIMITED (03941841)
- People for H. BINGHAM & SONS LIMITED (03941841)
- Charges for H. BINGHAM & SONS LIMITED (03941841)
- Insolvency for H. BINGHAM & SONS LIMITED (03941841)
- More for H. BINGHAM & SONS LIMITED (03941841)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
31 May 2012 | 4.68 | Liquidators' statement of receipts and payments | |
28 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2012 | |
10 Mar 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Oct 2010 | 2.24B | Administrator's progress report to 9 September 2010 | |
15 Sep 2010 | TM02 | Termination of appointment of Lorraine Smith as a secretary | |
21 Apr 2010 | 2.17B | Statement of administrator's proposal | |
09 Apr 2010 | 2.16B | Statement of affairs with form 2.14B | |
26 Mar 2010 | AD01 | Registered office address changed from Barrow Road Wincobank Sheffield S9 1JZ on 26 March 2010 | |
25 Mar 2010 | 2.12B | Appointment of an administrator | |
17 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
12 Jan 2010 | TM01 | Termination of appointment of Malcolm Prentice as a director | |
21 Oct 2009 | AA | Accounts for a small company made up to 31 May 2009 | |
19 Jun 2009 | 88(2) | Ad 11/06/09 gbp si 75@1=75 gbp ic 1106/1181 | |
19 Jun 2009 | 123 | Nc inc already adjusted 11/06/09 | |
19 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2009 | 363a | Return made up to 07/03/09; full list of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
05 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Dec 2008 | 88(2) | Ad 09/12/08 gbp si 106@1=106 gbp ic 1000/1106 | |
18 Dec 2008 | 123 | Nc inc already adjusted 09/12/08 | |
18 Dec 2008 | RESOLUTIONS |
Resolutions
|